- Company Overview for MACCAPITAL FINANCE LIMITED (01267885)
- Filing history for MACCAPITAL FINANCE LIMITED (01267885)
- People for MACCAPITAL FINANCE LIMITED (01267885)
- Charges for MACCAPITAL FINANCE LIMITED (01267885)
- More for MACCAPITAL FINANCE LIMITED (01267885)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
| 07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 06 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
| 04 Aug 2016 | TM01 | Termination of appointment of Iain Urquhart Mckeand as a director on 29 July 2016 | |
| 23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 20 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
| 19 Nov 2015 | AD01 | Registered office address changed from C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW England to 15 Braidley Road Bournemouth Dorset BH2 6JX on 19 November 2015 | |
| 26 Aug 2015 | AD01 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW on 26 August 2015 | |
| 25 Jun 2015 | AP01 | Appointment of Mr Iain Urquhart Mckeand as a director on 25 June 2015 | |
| 25 Jun 2015 | TM01 | Termination of appointment of Robert David Newman as a director on 25 June 2015 | |
| 11 Mar 2015 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
| 10 Mar 2015 | AP01 | Appointment of Mr Robert David Newman as a director on 2 September 2014 | |
| 18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 30 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
| 01 Oct 2014 | TM01 | Termination of appointment of Robert Newman as a director on 1 September 2014 | |
| 11 Mar 2014 | AD01 | Registered office address changed from the Old County Policestation Nerwhey Road Milnrow Rochdale Lancashire OL16 3PS England on 11 March 2014 | |
| 06 Mar 2014 | TM02 | Termination of appointment of Bulpitt Crocker Taxation Limited as a secretary | |
| 06 Mar 2014 | AP01 | Appointment of Mr Robert Newman as a director | |
| 05 Mar 2014 | AD01 | Registered office address changed from Highbank 15 Braidley Road Bournemouth Dorset BH2 6JX United Kingdom on 5 March 2014 | |
| 05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
| 29 Jan 2014 | CERTNM |
Company name changed catalyst fiscal LIMITED\certificate issued on 29/01/14
|
|
| 29 Jan 2014 | CONNOT | Change of name notice | |
| 18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 23 Sep 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders |